Name: | D. L. PETERSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1974 (51 years ago) |
Date of dissolution: | 13 Feb 2024 |
Entity Number: | 352964 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 JEANNE AVE, PORT JEFFERSON, NY, United States, 11776 |
Principal Address: | 26 SHEPPARD LANE, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 JEANNE AVE, PORT JEFFERSON, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
KEVIN PETERSON | Chief Executive Officer | 31 JEANNE AVE, PORT JEFFERSON, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2008-09-15 | 2024-02-22 | Address | 31 JEANNE AVE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process) |
1998-09-22 | 2024-02-22 | Address | 31 JEANNE AVE, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer) |
1996-08-28 | 2008-09-15 | Address | 26 SHEPPARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
1993-05-10 | 1998-09-22 | Address | 26 SHEPPARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1974-09-30 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1974-09-30 | 1996-08-28 | Address | 26 SHEPPARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222003787 | 2024-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-13 |
140929006025 | 2014-09-29 | BIENNIAL STATEMENT | 2014-09-01 |
120925002147 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
101013002378 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
080915002660 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
20070206010 | 2007-02-06 | ASSUMED NAME CORP INITIAL FILING | 2007-02-06 |
060920002539 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
041027002464 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020829002022 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
000906002418 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8877867302 | 2020-05-01 | 0235 | PPP | 26 Sheppard Lane, STONY BROOK, NY, 11790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3670108609 | 2021-03-17 | 0235 | PPS | 26 Sheppard Ln, Stony Brook, NY, 11790-3335 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State